Search icon

DENTAL SMILES FOR KIDS PLLC

Company Details

Name: DENTAL SMILES FOR KIDS PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Oct 2008 (16 years ago)
Entity Number: 3730756
ZIP code: 11501
County: Queens
Place of Formation: New York
Address: 101 Front Street, Mineola, NY, United States, 11501

DOS Process Agent

Name Role Address
C/O SHANKER LAW GROUP DOS Process Agent 101 Front Street, Mineola, NY, United States, 11501

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 1 MAIDEN LANE, 5TH FL., NEW YORK, NY, 10038

History

Start date End date Type Value
2023-07-28 2024-10-01 Address 1 MAIDEN LANE, 5TH FL., NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2023-07-28 2024-10-01 Address 101 Front Street, Mineola, NY, 11501, USA (Type of address: Service of Process)
2013-04-15 2023-07-28 Address 18-15 FRANCIS LEWIS BLVD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2008-10-10 2023-07-28 Address 1 MAIDEN LANE, 5TH FL., NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2008-10-10 2013-04-15 Address 18-15 FRANCIS LEWIS BOULEVARD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001036861 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230728000962 2023-07-28 BIENNIAL STATEMENT 2022-10-01
181003006348 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161004007104 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141103006411 2014-11-03 BIENNIAL STATEMENT 2014-10-01
130415002284 2013-04-15 BIENNIAL STATEMENT 2012-10-01
101014003052 2010-10-14 BIENNIAL STATEMENT 2010-10-01
090522000676 2009-05-22 CERTIFICATE OF PUBLICATION 2009-05-22
081010000073 2008-10-10 ARTICLES OF ORGANIZATION 2008-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4555797206 2020-04-27 0235 PPP 500 PORTION RD, RONKONKOMA, NY, 11779-4587
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 478700
Loan Approval Amount (current) 478700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-4587
Project Congressional District NY-01
Number of Employees 53
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 484377.91
Forgiveness Paid Date 2021-07-02
1584538309 2021-01-19 0202 PPS 1815 Francis Lewis Blvd, Whitestone, NY, 11357-3836
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 459400
Loan Approval Amount (current) 490000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-3836
Project Congressional District NY-03
Number of Employees 59
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 494205.83
Forgiveness Paid Date 2021-12-16

Date of last update: 10 Mar 2025

Sources: New York Secretary of State